- Company Overview for MAGUIRE ADVERTISING AND DESIGN LIMITED (SC101820)
- Filing history for MAGUIRE ADVERTISING AND DESIGN LIMITED (SC101820)
- People for MAGUIRE ADVERTISING AND DESIGN LIMITED (SC101820)
- Charges for MAGUIRE ADVERTISING AND DESIGN LIMITED (SC101820)
- Insolvency for MAGUIRE ADVERTISING AND DESIGN LIMITED (SC101820)
- More for MAGUIRE ADVERTISING AND DESIGN LIMITED (SC101820)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2018 | O/C EARLY DISS | Order of court for early dissolution | |
18 Jan 2018 | AD01 | Registered office address changed from Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Begbies Traynor, Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 January 2018 | |
11 Sep 2017 | AD01 | Registered office address changed from 13 Heath Avenue Kirkintilloch Glasgow G66 4LG to Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 11 September 2017 | |
11 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2017 | TM02 | Termination of appointment of Rpl-Paralegal Ltd as a secretary on 14 August 2017 | |
16 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Aug 2013 | AR01 | Annual return made up to 10 August 2013 with full list of shareholders | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
24 Feb 2011 | AP01 | Appointment of Mr Christopher Joseph Maguire as a director | |
01 Sep 2010 | AP04 | Appointment of Rpl-Paralegal Ltd as a secretary | |
27 Aug 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
24 Aug 2010 | TM02 | Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary | |
24 Aug 2010 | AD01 | Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB on 24 August 2010 | |
18 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 Aug 2009 | 363a | Return made up to 10/08/09; full list of members |